Name: | DB PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2001 (23 years ago) |
Entity Number: | 2693427 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1114 Avenue of the Americas, 8th Floor, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE K. CASE | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1114 Avenue of the Americas, 8th Floor, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 511 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 1114 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2019-10-07 | 2024-07-29 | Address | 511 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2009-10-29 | 2019-10-07 | Address | 511 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-10-09 | 2009-10-29 | Address | 511 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2001-10-26 | 2024-07-29 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 50 |
2001-10-26 | 2024-07-29 | Address | 511 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729002565 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
211110002762 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191007060270 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171013006129 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151002006969 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131112006701 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111122002914 | 2011-11-22 | BIENNIAL STATEMENT | 2011-10-01 |
091029002817 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071031002772 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
031009002120 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State